EXAVIATION LIMITED

Helios 47 Helios 47, Garforth Leeds, LS25 2DY, West Yorkshire
StatusDISSOLVED
Company No.03964726
CategoryPrivate Limited Company
Incorporated05 Apr 2000
Age24 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 2 months, 2 days

SUMMARY

EXAVIATION LIMITED is an dissolved private limited company with number 03964726. It was incorporated 24 years, 3 months, 3 days ago, on 05 April 2000 and it was dissolved 10 years, 2 months, 2 days ago, on 06 May 2014. The company address is Helios 47 Helios 47, Garforth Leeds, LS25 2DY, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lnt aviation LIMITED\certificate issued on 30/01/13

Documents

View document PDF

Change of name notice

Date: 30 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lowe

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Birch

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Richard Ian Smith

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 01 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 05 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3XT3NT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11156366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALTOR FIRE LIMITED

THE DEEP BUSINESS CENTRE,HULL,HU1 4BG

Number:08770333
Status:ACTIVE
Category:Private Limited Company

DURANN BRISTOL (UK) LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09353481
Status:ACTIVE
Category:Private Limited Company

INVENTORS TRUNK LIMITED

AISSELA,ESHER,KT10 9QY

Number:07470558
Status:ACTIVE
Category:Private Limited Company

LITTLE INDIA CATERING LTD

68, SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:10726608
Status:ACTIVE
Category:Private Limited Company

NAVITSKAYA& CO LTD

498 EDGWARE ROAD,LONDON,W2 1EJ

Number:11963073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source